Search icon

RENTIVITY, LLC

Company Details

Entity Name: RENTIVITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2015 (10 years ago)
Date of dissolution: 29 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: L15000045602
Address: 200 SOUTH ORANGE AVENUE, SUITE 2875, ORLANDO, FL, 32801, US
Mail Address: 200 SOUTH ORANGE AVENUE, SUITE 2875, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
amirzedeh tim Agent 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
JONE DANIEL Chief Executive Officer 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Manager

Name Role Address
JONES DANIEL Manager 200 S ORANGE AVENUE, ORLANDO, FL, 32801

Vice President

Name Role Address
DANIELS MICHAEL Vice President 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109851 RENTIVITY EXPIRED 2015-10-28 2020-12-31 No data 200 S. ORANGE AVE, SUITE 2800, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-23 amirzedeh, tim No data
LC NAME CHANGE 2016-01-19 RENTIVITY, LLC No data
LC AMENDMENT 2015-06-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-30 200 SOUTH ORANGE AVENUE, SUITE 2800, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2016-02-23
LC Name Change 2016-01-19
LC Amendment 2015-06-30
Florida Limited Liability 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State